Search icon

H & K EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & K EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1981 (44 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 692856
ZIP code: 10019
County: Chemung
Place of Formation: Maryland
Principal Address: 6201 PULASKI HIGHWAY, BALTIMORE, MD, United States, 21205
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KENNETH ZECHMAN Chief Executive Officer 6201 PULASKI HIGHWAY, BALTIMORE, MD, United States, 21205

Filings

Filing Number Date Filed Type Effective Date
DP-1217641 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930622002524 1993-06-22 BIENNIAL STATEMENT 1993-04-01
930607002793 1993-06-07 BIENNIAL STATEMENT 1992-04-01
A756847-4 1981-04-14 APPLICATION OF AUTHORITY 1981-04-14

Court Cases

Court Case Summary

Filing Date:
2018-12-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
H & K EQUIPMENT CO. INC.
Party Role:
Plaintiff
Party Name:
HOIST LIFTRUCK MFG., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-11-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
H & K EQUIPMENT CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-07-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
H & K EQUIPMENT CO. INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State